Publication Date 4 December 2025 Ann Pluck Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Manor Barn, Main Street, Bothenhampton, Bridport, Dorset, DT6 4BJ Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Ann Pluck full notice
Publication Date 4 December 2025 Raymond Hamilton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Holme Cottage, Pettycrate Lane, Chideock, Bridport, Dorset, DT6 6LB Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Raymond Hamilton full notice
Publication Date 4 December 2025 Monica Fleet Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 23 Trinity Court, Oxford Road, Halifax, HX1 2GX Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Monica Fleet full notice
Publication Date 4 December 2025 Donald Mellenchip Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Trapp Lodge, Drimpton Road, Broadwindsor, Dorset, DT8 3QF Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Donald Mellenchip full notice
Publication Date 4 December 2025 Irene Doughty Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 48 Whitewell Road Barry Vale of Glamorgan, CF62 8AQ Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Irene Doughty full notice
Publication Date 4 December 2025 John West Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 25 Albert Place Harrogate North Yorkshire, HG1 4QA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View John West full notice
Publication Date 4 December 2025 Marion Ghinn Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Buxton Lodge Nursing Home, 53 Buxton Lane, Caterham, CR3 5HL, Formerly Of 4 Kynaston Court, Underwood Road, Caterham, CR3 6BB Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Marion Ghinn full notice
Publication Date 4 December 2025 Andrew Sharp Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 63 Brookroyd Lane Birstall Batley, WF17 0DA Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Andrew Sharp full notice
Publication Date 4 December 2025 JOHN WESLEY Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Clanfield Residential Home 3 Toll Bar Road Islip, Kettering, NN14 3LH Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View JOHN WESLEY full notice
Publication Date 4 December 2025 Patricia Cockshott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 18 Stone Grove Steeton Keighley, BD20 6TQ Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Patricia Cockshott full notice